COLLEY BROTHERS LTD

Register to unlock more data on OkredoRegister

COLLEY BROTHERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05893157

Incorporation date

01/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire DN40 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2006)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon24/08/2022
Application to strike the company off the register
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon22/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon21/01/2022
Appointment of Mr Allan James Macintyre Bell as a director on 2022-01-19
dot icon21/06/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/03/2020
Registered office address changed from Unit 4 Grimsby Seafood Village Wickham Road Grimsby Lincolnshire DN31 3SX England to Nordic House Western Access Road Immingham Dock Immingham North East Lincolnshire DN40 2LZ on 2020-03-19
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon19/03/2020
Notification of Dfds Logistics Limited as a person with significant control on 2020-03-19
dot icon19/03/2020
Cessation of David Howard Colley as a person with significant control on 2020-03-19
dot icon19/03/2020
Appointment of Mr Matthew O'dell as a director on 2020-03-19
dot icon19/03/2020
Appointment of Mr Edward James Green as a director on 2020-03-19
dot icon19/03/2020
Termination of appointment of Peter James Colley as a director on 2020-03-19
dot icon19/03/2020
Termination of appointment of David Howard Colley as a director on 2020-03-19
dot icon19/03/2020
Termination of appointment of Zoe Michelle Colley as a secretary on 2020-03-19
dot icon28/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon09/11/2018
Registered office address changed from Unit 6a Grimsby Seafood Village Wickham Road Grimsby North East Lincolnshire DN31 3SX to Unit 4 Grimsby Seafood Village Wickham Road Grimsby Lincolnshire DN31 3SX on 2018-11-09
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Appointment of Mr Peter James Colley as a director on 2018-08-10
dot icon04/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2017
Director's details changed for Mr David Howard Colley on 2017-09-16
dot icon16/09/2017
Secretary's details changed for Zoe Michelle Colley on 2017-09-16
dot icon12/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon12/08/2017
Change of details for Mr David Howard Colley as a person with significant control on 2017-06-01
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon10/08/2015
Registered office address changed from 116 Middlethorpe Road Cleethorpes N E Lincolnshire DN35 9PR to Unit 6a Grimsby Seafood Village Wickham Road Grimsby North East Lincolnshire DN31 3SX on 2015-08-10
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-04-06
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon13/08/2010
Director's details changed for David Howard Colley on 2010-07-31
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/08/2009
Return made up to 01/08/09; full list of members
dot icon18/08/2008
Return made up to 01/08/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/05/2008
Registered office changed on 13/05/2008 from 121 clee road cleethorpes DN35 9HY
dot icon13/05/2008
Director's change of particulars / david colley / 28/04/2008
dot icon13/05/2008
Secretary's change of particulars / zoe colley / 28/04/2008
dot icon14/08/2007
Return made up to 01/08/07; full list of members
dot icon06/11/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon22/08/2006
Ad 01/08/06--------- £ si 8@1=8 £ ic 2/10
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
New director appointed
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Allan James Macintyre
Director
19/01/2022 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About COLLEY BROTHERS LTD

COLLEY BROTHERS LTD is an(a) Dissolved company incorporated on 01/08/2006 with the registered office located at Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire DN40 2LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEY BROTHERS LTD?

toggle

COLLEY BROTHERS LTD is currently Dissolved. It was registered on 01/08/2006 and dissolved on 13/12/2022.

Where is COLLEY BROTHERS LTD located?

toggle

COLLEY BROTHERS LTD is registered at Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire DN40 2LZ.

What does COLLEY BROTHERS LTD do?

toggle

COLLEY BROTHERS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for COLLEY BROTHERS LTD?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.